Search icon

PBG MEDICAL MALL MOB 3, INC. - Florida Company Profile

Company Details

Entity Name: PBG MEDICAL MALL MOB 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PBG MEDICAL MALL MOB 3, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000031878
FEI/EIN Number 650664516

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 197 FIRST AVE, NEEDHAM, MA, 02494
Mail Address: 197 FIRST AVE, NEEDHAM, MA, 02194, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSMAN ABRAHAM D President 197 FIRST AVE, NEEDHAM, MA, 02194
GOSMAN ABRAHAM D Treasurer 197 FIRST AVE, NEEDHAM, MA, 02194
GOSMAN ABRAHAM D Director 197 FIRST AVE, NEEDHAM, MA, 02194
BENSON JEFFREY Treasurer 197 FIRST AVE, NEEDHAM, MA, 02494
GY CORPORATE SERVICES, INC. Agent -
BENSON JEFFREY Vice President 197 FIRST AVE, NEEDHAM, MA, 02494

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 197 FIRST AVE, NEEDHAM, MA 02494 -
CHANGE OF MAILING ADDRESS 1997-05-13 197 FIRST AVE, NEEDHAM, MA 02494 -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State